- Company Overview for SMITH AND BROOKS GROUP LIMITED (04079331)
- Filing history for SMITH AND BROOKS GROUP LIMITED (04079331)
- People for SMITH AND BROOKS GROUP LIMITED (04079331)
- Charges for SMITH AND BROOKS GROUP LIMITED (04079331)
- More for SMITH AND BROOKS GROUP LIMITED (04079331)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
28 Nov 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
31 Jan 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
13 Jan 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
29 Jul 2011 | CH01 | Director's details changed for Mr David Michael Forsey on 29 July 2011 | |
26 Jul 2011 | CH01 | Director's details changed for Mr Robert Frank Mellors on 25 July 2011 | |
26 Jul 2011 | CH03 | Secretary's details changed for Mr Robert Frank Mellors on 25 July 2011 | |
31 Jan 2011 | AR01 | Annual return made up to 30 January 2011 with full list of shareholders | |
07 Oct 2010 | CH01 | Director's details changed for Mr Barry John Leach on 6 October 2010 | |
07 Jul 2010 | CH01 | Director's details changed for Mr David Michael Forsey on 7 July 2010 | |
21 May 2010 | AA | Accounts for a dormant company made up to 30 April 2010 | |
02 Feb 2010 | AR01 | Annual return made up to 30 January 2010 with full list of shareholders | |
14 Jan 2010 | AA | Accounts for a dormant company made up to 30 April 2009 | |
11 Jun 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
27 Feb 2009 | AA | Accounts for a dormant company made up to 30 April 2008 | |
30 Jan 2009 | 363a | Return made up to 30/01/09; full list of members | |
07 Oct 2008 | 363a | Return made up to 01/06/08; full list of members | |
17 Jun 2008 | 288c | Director's change of particulars / barry leach / 30/05/2008 | |
17 Jun 2008 | 288c | Secretary's change of particulars / robert mellors / 30/05/2008 | |
03 Jun 2008 | 353 | Location of register of members | |
11 Apr 2008 | 287 | Registered office changed on 11/04/2008 from grenville court britwell road burnham buckinghamshire SL1 8DF | |
25 Feb 2008 | AA | Full accounts made up to 30 April 2007 | |
22 Nov 2007 | 288a | New director appointed | |
13 Nov 2007 | 288a | New director appointed | |
02 Nov 2007 | 363a | Return made up to 01/06/07; full list of members |